Company NamePrana Naturals Limited
Company StatusDissolved
Company Number04077203
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NamePrana Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Bodru Doja Purkit
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed07 December 2000(2 months, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 19 January 2016)
RoleDoctor
Correspondence Address83 Ivor Court
Gloucester Place
London
NW1 6BP
Director NameDr Huma Purkit
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed26 March 2001(6 months after company formation)
Appointment Duration14 years, 10 months (closed 19 January 2016)
RoleConsultant
Correspondence Address83 Ivor Court
Gloucester Place
London
NW1 6BP
Secretary NameDr Huma Purkit
NationalityIndian
StatusClosed
Appointed26 March 2001(6 months after company formation)
Appointment Duration14 years, 10 months (closed 19 January 2016)
RoleConsultant
Correspondence Address83 Ivor Court
Gloucester Place
London
NW1 6BP
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed25 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed25 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEurowise Accountancy Services Limited (Corporation)
StatusResigned
Appointed07 December 2000(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 March 2001)
Correspondence Address90 Whitton Road
Hounslow
Middlesex
TW3 2DQ

Location

Registered Address1 York Parade C/O Rizvi & Co
Great West Road
Brentford
Middlesex
TW8 9AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1 at 1B D Purkit
50.00%
Ordinary
1 at 1Huma Purkit
50.00%
Ordinary

Financials

Year2014
Turnover£16,187
Gross Profit£11,348
Net Worth-£14,745
Cash£67
Current Liabilities£18,675

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
12 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2008Return made up to 25/09/08; full list of members (4 pages)
10 November 2008Return made up to 25/09/08; full list of members (4 pages)
7 November 2008Compulsory strike-off action has been discontinued (1 page)
7 November 2008Compulsory strike-off action has been discontinued (1 page)
5 November 2008Return made up to 25/09/07; full list of members (4 pages)
5 November 2008Return made up to 25/09/07; full list of members (4 pages)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
16 March 2007Return made up to 25/09/06; full list of members (8 pages)
16 March 2007Return made up to 25/09/06; full list of members (8 pages)
11 January 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
11 January 2007Total exemption full accounts made up to 30 September 2005 (12 pages)
12 July 2006Registered office changed on 12/07/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL (1 page)
12 July 2006Registered office changed on 12/07/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL (1 page)
7 October 2005Return made up to 25/09/05; full list of members (8 pages)
7 October 2005Return made up to 25/09/05; full list of members (8 pages)
17 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
17 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
31 October 2004Return made up to 25/09/04; full list of members (8 pages)
31 October 2004Return made up to 25/09/04; full list of members (8 pages)
23 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
18 January 2004Total exemption small company accounts made up to 30 September 2002 (10 pages)
18 January 2004Total exemption small company accounts made up to 30 September 2002 (10 pages)
26 November 2003Return made up to 25/09/03; full list of members (8 pages)
26 November 2003Return made up to 25/09/03; full list of members (8 pages)
1 November 2002Return made up to 25/09/02; full list of members (8 pages)
1 November 2002Return made up to 25/09/02; full list of members (8 pages)
5 September 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
5 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
9 April 2002Company name changed prana healthcare LIMITED\certificate issued on 09/04/02 (2 pages)
9 April 2002Company name changed prana healthcare LIMITED\certificate issued on 09/04/02 (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
27 February 2002Registered office changed on 27/02/02 from: 90 whitton road hounslow middlesex TW3 2DQ (1 page)
13 November 2001Return made up to 25/09/01; full list of members (7 pages)
13 November 2001Return made up to 25/09/01; full list of members (7 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New director appointed (2 pages)
25 September 2000Incorporation (17 pages)
25 September 2000Incorporation (17 pages)